Company NameKeg Sponsor Limited
Company StatusDissolved
Company Number06490830
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameCrossco (1086) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Graeme Allison
NationalityBritish
StatusClosed
Appointed25 April 2008(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMrs Karen Elizabeth Graham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 30 October 2018)
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Gerard Connolly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(4 years after company formation)
Appointment Duration6 years, 9 months (closed 30 October 2018)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameGerard Connolly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NameMs Elaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Karen Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£406
Cash£10
Current Liabilities£416

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (1 page)
9 March 2018Confirmation statement made on 24 March 2017 with no updates (3 pages)
6 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(4 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(4 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 February 2013Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Secretary's details changed for Graeme Allison on 31 January 2012 (1 page)
7 February 2012Secretary's details changed for Graeme Allison on 31 January 2012 (1 page)
7 February 2012Appointment of Mr Gerard Connolly as a director (2 pages)
7 February 2012Appointment of Mr Gerard Connolly as a director (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
22 October 2010Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 April 2010Appointment of Mrs Karen Elizabeth Graham as a director (2 pages)
29 April 2010Termination of appointment of Elaine Hall as a director (1 page)
29 April 2010Termination of appointment of Gerard Connolly as a director (1 page)
29 April 2010Termination of appointment of Elaine Hall as a director (1 page)
29 April 2010Appointment of Mrs Karen Elizabeth Graham as a director (2 pages)
29 April 2010Termination of appointment of Gerard Connolly as a director (1 page)
28 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
30 April 2008Director appointed elaine hall (3 pages)
30 April 2008Director appointed gerard connolly (3 pages)
30 April 2008Secretary appointed graeme allison (2 pages)
30 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
30 April 2008Appointment terminated director prima director LIMITED (1 page)
30 April 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
30 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
30 April 2008Director appointed elaine hall (3 pages)
30 April 2008Registered office changed on 30/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
30 April 2008Appointment terminated director prima director LIMITED (1 page)
30 April 2008Secretary appointed graeme allison (2 pages)
30 April 2008Registered office changed on 30/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
30 April 2008Director appointed gerard connolly (3 pages)
11 February 2008Company name changed crossco (1086) LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed crossco (1086) LIMITED\certificate issued on 11/02/08 (2 pages)
1 February 2008Incorporation (18 pages)
1 February 2008Incorporation (18 pages)